Name: | LIBERTY PRECISION INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1922 (103 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 17625 |
ZIP code: | 14523 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3025 WINTON RD S, ROCHESTER, NY, United States, 14523 |
Principal Address: | 3025 WINTON RD S, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3025 WINTON RD S, ROCHESTER, NY, United States, 14523 |
Name | Role | Address |
---|---|---|
DOUGLAS WOODS | Chief Executive Officer | 3025 WINTON RD S, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-03 | 2004-10-18 | Address | 3025 WINTON ROAD SOUTH, ROCHESTER, NY, 14692, 2785, USA (Type of address: Service of Process) |
1996-08-06 | 2004-10-18 | Address | 350 BUELL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 1994-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1993-03-17 | 2004-10-18 | Address | 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1993-03-17 | 1996-08-06 | Address | 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2002-07-03 | Address | 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1989-04-12 | 1996-05-23 | Name | LIBERTY TOOL CORPORATION |
1966-05-12 | 1993-03-17 | Address | 350 BUELL RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1922-08-12 | 1966-05-12 | Address | 25 PULLMAN AVE., ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
1922-08-12 | 1989-04-12 | Name | LIBERTY TOOL & DIE CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114334 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
041018002198 | 2004-10-18 | BIENNIAL STATEMENT | 2004-08-01 |
020703000488 | 2002-07-03 | CERTIFICATE OF CHANGE | 2002-07-03 |
000817002141 | 2000-08-17 | BIENNIAL STATEMENT | 2000-08-01 |
980904002127 | 1998-09-04 | BIENNIAL STATEMENT | 1998-08-01 |
C244161-2 | 1997-02-14 | ASSUMED NAME CORP INITIAL FILING | 1997-02-14 |
960806002569 | 1996-08-06 | BIENNIAL STATEMENT | 1996-08-01 |
960523000165 | 1996-05-23 | CERTIFICATE OF AMENDMENT | 1996-05-23 |
940112000141 | 1994-01-12 | CERTIFICATE OF AMENDMENT | 1994-01-12 |
931021000351 | 1993-10-21 | CERTIFICATE OF AMENDMENT | 1993-10-21 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State